Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PMHC Limited
PMHC Limited is an active company incorporated on 6 February 1995 with the registered office located in Leeds, West Yorkshire. PMHC Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03018474
Private limited company
Age
30 years
Incorporated
6 February 1995
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
16 August 2025
(22 days ago)
Next confirmation dated
16 August 2026
Due by
30 August 2026
(11 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about PMHC Limited
Contact
Address
Brookfield Court Selby Road
Garforth
Leeds
LS25 1NB
England
Address changed on
1 Mar 2024
(1 year 6 months ago)
Previous address was
80 Fenchurch Street London EC3M 4BY United Kingdom
Companies in LS25 1NB
Telephone
01217001112
Email
Available in Endole App
Website
Twpmhc.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Ryan Mark Gill
Director • British • Lives in UK • Born in Feb 1983
Mrs Kerry Louise McMahon-White
Director • Managing Director • British • Lives in England • Born in Apr 1979
Mr Philip John Hall
Director • Commercial Director • British • Lives in England • Born in Feb 1967
Timothy John Smyth
Director • British • Lives in England • Born in Jun 1967
Craig Richard Hunter
Director • British • Lives in England • Born in Jan 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PMGI Limited
Mr Philip John Hall, Ryan Mark Gill, and 3 more are mutual people.
Active
Bspoke Central Services Ltd
Ryan Mark Gill, Craig Richard Hunter, and 1 more are mutual people.
Active
Arma Karma Limited
Ryan Mark Gill, Craig Richard Hunter, and 1 more are mutual people.
Active
Bspoke Insurance Group Ltd
Ryan Mark Gill, Craig Richard Hunter, and 1 more are mutual people.
Active
Bspoke Management Services Ltd
Ryan Mark Gill, Craig Richard Hunter, and 1 more are mutual people.
Active
Bspoke Uniformed Services Limited
Ryan Mark Gill, Craig Richard Hunter, and 1 more are mutual people.
Active
Bspoke Underwriting Ltd
Ryan Mark Gill and Craig Richard Hunter are mutual people.
Active
Miramar Underwriting Limited
Craig Richard Hunter and Timothy John Smyth are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.13M
Increased by £1.37M (+181%)
Turnover
£12.58M
Increased by £576K (+5%)
Employees
Unreported
Same as previous period
Total Assets
£8.26M
Increased by £1.67M (+25%)
Total Liabilities
-£3.16M
Decreased by £386K (-11%)
Net Assets
£5.1M
Increased by £2.06M (+68%)
Debt Ratio (%)
38%
Decreased by 15.6% (-29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 28 Aug 2025
Joanne Elizabeth Deveney Resigned
1 Month Ago on 6 Aug 2025
Timothy John Smyth Resigned
1 Month Ago on 6 Aug 2025
Accounting Period Extended
9 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Subsidiary Accounts Submitted
1 Year Ago on 11 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Mr Timothy John Smyth Appointed
1 Year 6 Months Ago on 1 Mar 2024
Julie Frances Scott Resigned
1 Year 6 Months Ago on 29 Feb 2024
Royal London Management Services Limited Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Alerts
Get Credit Report
Discover PMHC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 28 Aug 2025
Termination of appointment of Timothy John Smyth as a director on 6 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Joanne Elizabeth Deveney as a secretary on 6 August 2025
Submitted on 27 Aug 2025
Solvency Statement dated 04/08/25
Submitted on 4 Aug 2025
Statement by Directors
Submitted on 4 Aug 2025
Statement of capital on 4 August 2025
Submitted on 4 Aug 2025
Resolutions
Submitted on 4 Aug 2025
Current accounting period extended from 31 December 2024 to 30 March 2025
Submitted on 14 Nov 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 16 Aug 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs